FENLEY & NICOL ENVIRONMENTAL, INC.

Name: | FENLEY & NICOL ENVIRONMENTAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 1958 (67 years ago) |
Entity Number: | 112973 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 445 BROOK AVENUE, DEER PARK, NY, United States, 11729 |
Principal Address: | 445 BROOK AVE, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL FENLEY | Chief Executive Officer | 445 BROOK AVE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 445 BROOK AVENUE, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
1994-06-15 | 1998-10-08 | Address | 445 BROOK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
1982-01-21 | 1992-04-29 | Name | FENLEY & NICOL CO., INC. |
1958-08-27 | 1982-01-21 | Name | FENLEY - NICOL, INC. |
1958-08-27 | 1994-06-15 | Address | 2658 NO. JERUSALEM RD., NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130314002288 | 2013-03-14 | BIENNIAL STATEMENT | 2012-08-01 |
100818002682 | 2010-08-18 | BIENNIAL STATEMENT | 2010-08-01 |
081029002422 | 2008-10-29 | BIENNIAL STATEMENT | 2008-08-01 |
050726000757 | 2005-07-26 | CERTIFICATE OF MERGER | 2005-07-31 |
981008000168 | 1998-10-08 | CERTIFICATE OF AMENDMENT | 1998-10-08 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
284510 | CNV_SI | INVOICED | 2006-06-07 | 15 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State